TWININGS SECURITY AND CONSULTANCY LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Director's details changed for Mr Baron Gray Twining-Wright on 2021-12-19

View Document

30/12/2130 December 2021 Change of details for Mr Baron Gray Wright as a person with significant control on 2021-12-19

View Document

30/12/2130 December 2021 Change of details for Mrs Vanessa Twining-Wright as a person with significant control on 2021-12-19

View Document

30/12/2130 December 2021 Director's details changed for Mrs Vanessa Twining-Wright on 2021-12-18

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

30/12/2130 December 2021 Director's details changed for Mrs Vanessa Twining-Wright on 2021-12-19

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR BARON GRAY WRIGHT / 11/03/2021

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MRS VANESSA TWINING-WRIGHT / 11/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA TWINING-WRIGHT

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR BARON GRAY WRIGHT / 23/12/2020

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR GARY WRIGHT / 01/12/2020

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TWINING-WRIGHT / 01/12/2020

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, SECRETARY DORRIE WRIGHT

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

14/03/2014 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA TWINING-WRIGHT / 14/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 470A GREEN LANES GREEN LANES LONDON N13 5PA ENGLAND

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR GARY TWINING-WRIGHT

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA TWINING / 12/06/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 COMPANY NAME CHANGED BLACK OPS SECURITY LTD CERTIFICATE ISSUED ON 28/02/19

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARY WRIGHT

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MRS VANESSA TWINING

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 9 COOPERS LANE POTTERS BAR EN6 4AG

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/04/1621 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company